RAIN (REGENERATIVE AGROFORESTRY IMPACT NETWORK) CIC

Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mr Daniel Diskin as a person with significant control on 2025-08-01

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/02/2523 February 2025 Termination of appointment of James Augusto Pires Tiburcio as a director on 2025-02-19

View Document

20/02/2520 February 2025 Termination of appointment of Bridget Elizabeth Rolfe as a director on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from Rain Plus X Innovation Hub Lewes Road Hebden Bridge Brighton BN2 4GL United Kingdom to 5B Trinity Street Hastings TN34 1HG on 2025-02-19

View Document

20/06/2420 June 2024 Change of details for Mr Daniel Diskin as a person with significant control on 2024-06-09

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

20/06/2420 June 2024 Registered office address changed from Plusx Lewes Road Brighton BN2 4GL England to Rain Plus X Innovation Hub Lewes Road Hebden Bridge Brighton BN2 4GL on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Daniel Diskin on 2024-06-09

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Appointment of Mr James Augusto Pires Tiburcio as a director on 2023-10-07

View Document

29/09/2329 September 2023 Appointment of Ms Bridget Elizabeth Rolfe as a director on 2023-09-29

View Document

31/08/2331 August 2023 Registered office address changed from The Vicarage Mytholm Bank Hebden Bridge West Yorkshire HX7 6DL England to Plusx Lewes Road Brighton BN2 4GL on 2023-08-31

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/06/2319 June 2023 Change of details for Mr Daniel Diskin as a person with significant control on 2023-06-14

View Document

19/06/2319 June 2023 Director's details changed for Mr Daniel Diskin on 2023-06-14

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

10/02/2210 February 2022 Registered office address changed from 7 Priory Close Hastings East Sussex TN34 1UJ to The Vicarage Mytholm Bank Hebden Bridge West Yorkshire HX7 6DL on 2022-02-10

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

15/06/2115 June 2021 Registered office address changed from 1 Leybourne Gardens St. Leonards-on-Sea TN37 7HU England to 7 Priory Close Hastings East Sussex TN34 1UJ on 2021-06-15

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 1 LANCASTER COURT DARLAN ROAD LONDON SW6 5TB ENGLAND

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company